Superstructables Limited BARNSTAPLE


Superstructables started in year 2014 as Private Limited Company with registration number 08990921. The Superstructables company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Barnstaple at Suite 2, Riverside Court. Postal code: EX31 1DR. Since January 13, 2015 Superstructables Limited is no longer carrying the name Hance Building Services.

The company has 2 directors, namely Lukasz H., Laura T.. Of them, Lukasz H., Laura T. have been with the company the longest, being appointed on 10 April 2014. As of 9 July 2025, our data shows no information about any ex officers on these positions.

Superstructables Limited Address / Contact

Office Address Suite 2, Riverside Court
Office Address2 Castle Street
Town Barnstaple
Post code EX31 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08990921
Date of Incorporation Thu, 10th Apr 2014
Industry Development of building projects
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Lukasz H.

Position: Director

Appointed: 10 April 2014

Laura T.

Position: Director

Appointed: 10 April 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Lukasz H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Laura T. This PSC owns 25-50% shares and has 25-50% voting rights.

Lukasz H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laura T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hance Building Services January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-7961 488        
Balance Sheet
Cash Bank On Hand 1 1842313 0251 62032 8167242 077621809
Current Assets45221 94712 39813 0251 62035 84412 5633 9842 556-327
Debtors 20 76312 375  3 02811 8411 9071 935-1 136
Net Assets Liabilities     10 22918 141-6 851-32 257-21 538
Property Plant Equipment 4 4303 8993 0852 4431 93626 68223 57019 07615 816
Cash Bank In Hand4521 184        
Other Debtors 1 57412 375  3 028    
Tangible Fixed Assets4 6954 430        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve-7981 486        
Shareholder Funds-7961 488        
Other
Version Production Software      2 021  2 025
Accrued Liabilities     384900900900900
Accumulated Depreciation Impairment Property Plant Equipment 2 8973 9284 7425 3845 89113 18319 54024 65928 875
Additions Other Than Through Business Combinations Property Plant Equipment      32 0383 245625956
Average Number Employees During Period  22222222
Creditors 24 88915 4649 3053 52627 55121 10434 40553 88937 027
Increase From Depreciation Charge For Year Property Plant Equipment  1 0318146425077 2916 3575 1194 216
Loans From Directors     17 15218 46233 50552 98936 127
Net Current Assets Liabilities-5 491-2 942-3 0663 720-1 9068 293-8 541-30 421-51 333-37 354
Nominal Value Allotted Share Capital     22222
Number Shares Allotted11    2222
Par Value Share11    1111
Prepayments Accrued Income         676
Property Plant Equipment Gross Cost 7 3277 8277 8277 8277 82739 86543 11043 73544 691
Recoverable Value-added Tax      8 7821 90765-1 812
Taxation Social Security Payable     5 4611 742   
Trade Debtors Trade Receivables 19 189   3 0283 059 1 870 
Value-added Tax Payable     4 552    
Amount Specific Advance Or Credit Directors4 7731 57412 375445      
Amount Specific Advance Or Credit Made In Period Directors 46 65121 5275 180      
Amount Specific Advance Or Credit Repaid In Period Directors 40 30410 72618 000      
Creditors Due Within One Year5 94324 889        
Other Creditors 2 5107 6969452 47917 536    
Other Taxation Social Security Payable 22 3797 7686 3391 04710 015    
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions6 2601 667        
Tangible Fixed Assets Cost Or Valuation6 2607 327        
Tangible Fixed Assets Depreciation1 5652 897        
Tangible Fixed Assets Depreciation Charged In Period1 5651 332        
Tangible Fixed Assets Disposals 600        
Total Additions Including From Business Combinations Property Plant Equipment  500       
Total Assets Less Current Liabilities-7961 4888336 80553710 229    
Trade Creditors Trade Payables   2 021      
Advances Credits Directors4 7731 574        
Advances Credits Made In Period Directors918         
Advances Credits Repaid In Period Directors5 691         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control April 2, 2025
filed on: 3rd, April 2025
Free Download (2 pages)

Company search